Entity Name: | SUMMIT ESP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 2011 (13 years ago) |
Date of dissolution: | 03 Mar 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 03 Mar 2020 (5 years ago) |
Document Number: | M11000005243 |
FEI/EIN Number |
451687393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 835 W. 41st Street South, TULSA, OK, 74107, US |
Mail Address: | 3000 N. Sam Houston Pkwy. E., J437E, Houston, TX, 77032, US |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
Groff A. E | Manager | 3000 N. Sam Houston Pkwy. E., Houston, TX, 77032 |
McKeon Timothy | Manager | 3000 N. Sam Houston Pkwy. E., Houston, TX, 77032 |
Jones Myrtle | Manager | 3000 N. Sam Houston Pkwy. E., Houston, TX, 77032 |
Zander Dustin | Asst | 3000 N. Sam Houston Pkwy. E., Houston, TX, 77032 |
Deering John E | Secretary | 3000 N. Sam Houston Pkwy. E., Houston, TX, 77032 |
Carre Eric E | President | 3000 N. Sam Houston Pkwy. E., Houston, TX, 77032 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-03-03 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 835 W. 41st Street South, TULSA, OK 74107 | - |
LC STMNT OF RA/RO CHG | 2017-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-18 | CAPITOL CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-18 | 515 EAST PARK AVENUE, 2ND FLOOR, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-25 | 835 W. 41st Street South, TULSA, OK 74107 | - |
Name | Date |
---|---|
LC Withdrawal | 2020-03-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-16 |
CORLCRACHG | 2017-12-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State